This company is commonly known as Orchid Europe Limited. The company was founded 24 years ago and was given the registration number 03807304. The firm's registered office is in HARROW. You can find them at Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | ORCHID EUROPE LIMITED |
---|---|---|
Company Number | : | 03807304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 July 1999 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, United Kingdom, HA1 1BE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1/5 Nitya Gopal, Chatterjee Lane, Belgachia, Kolkata Belgachia, India, 700037 | Director | 14 July 2020 | Active |
H. No. 45, Second Floor, Block D1, South City 2, Sohna Road, Gurgaon, Islampur, India, 122018 | Director | 14 July 2020 | Active |
10 Millers Close, Great Horkesley, Colchester, CO6 4HW | Secretary | 14 July 1999 | Active |
Kajaine House, 57-67 High Street, Edgware, United Kingdom, HA8 7DD | Corporate Secretary | 01 October 2007 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 14 July 1999 | Active |
E-58a, Amrita Apartments, 21st Cross Street, Besant Nagar, Chennai, India, 600090 | Director | 15 June 2016 | Active |
67-I Kamdar Nagar, Chennai, India, | Director | 22 October 1999 | Active |
1 Richmond Road, West Mersea, Colchester, CO5 8PS | Director | 14 July 1999 | Active |
No.11/6 Arundale Beach Road, Kalakshetra Colony, Besant Nagar, Chennai, India, 600 090 | Director | 22 October 1999 | Active |
D3 Ashok Amoga Apartments, No. 99, 1st Main Road, Gandhi Nagar, Adyar, Chennai, India, 600020 | Director | 15 June 2016 | Active |
No-11,, 2nd Floor, C P Ramaswamy Street Abhiramapuram, Chennai 600018, India, | Director | 30 April 2010 | Active |
10 Millers Close, Great Horkesley, Colchester, CO6 4HW | Director | 14 July 1999 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 14 July 1999 | Active |
Mr Raghavendra Rao Kailasam | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | Indian |
Country of residence | : | India |
Address | : | No.11/6 Arundale Beach Road, Kalakshetra Colony, Chennai, India, 600 090 |
Nature of control | : |
|
Orchid Pharma Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | India |
Address | : | Orchid Towers, 313, Valluvar Kottam High Road, Chennai, India, 600034 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-27 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-12 | Gazette | Gazette notice voluntary. | Download |
2022-07-05 | Dissolution | Dissolution application strike off company. | Download |
2022-03-02 | Accounts | Change account reference date company previous extended. | Download |
2021-10-21 | Gazette | Gazette filings brought up to date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2021-04-15 | Accounts | Accounts with accounts type small. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-05-07 | Gazette | Gazette filings brought up to date. | Download |
2020-03-03 | Gazette | Gazette notice compulsory. | Download |
2019-09-19 | Address | Change registered office address company with date old address new address. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Gazette | Gazette filings brought up to date. | Download |
2019-04-02 | Accounts | Accounts with accounts type small. | Download |
2019-03-05 | Gazette | Gazette notice compulsory. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2018-07-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.